RUCKHALL TRANSPORT LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08985154
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 20 days

SUMMARY

RUCKHALL TRANSPORT LTD is an dissolved private limited company with number 08985154. It was incorporated 10 years, 1 month, 8 days ago, on 08 April 2014 and it was dissolved 3 years, 6 months, 20 days ago, on 27 October 2020. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2020-06-19

Old address: 13 Chesham Road Hyde End Great Missenden HP16 0RG United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-19

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-19

Psc name: Euan Wilson Semple

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Euan Wilson Semple

Termination date: 2020-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: 10 Havergate Road Ipswich IP3 9GE United Kingdom

New address: 13 Chesham Road Hyde End Great Missenden HP16 0RG

Change date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-12

Officer name: Christopher John Bull

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-12

Psc name: Euan Semple

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Bull

Cessation date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Euan Wilson Semple

Appointment date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: 10 Havergate Road Ipswich IP3 9GE

Old address: 4 Woodcock Way Adwick-Le-Street Doncaster DN6 7UP United Kingdom

Change date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-26

Officer name: Rafal Dobrzynski

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Bull

Notification date: 2018-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rafal Dobrzynski

Cessation date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Mr Christopher John Bull

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-13

Psc name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rafal Dobrzynski

Notification date: 2017-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafal Dobrzynski

Appointment date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: 4 Woodcock Way Adwick-Le-Street Doncaster DN6 7UP

Change date: 2017-06-21

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrzej Szarata

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: 14 Nowell Road Middleton Manchester M24 6FL United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Andrzej Szarata

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: 37 Helliwell Lane Deepcar Sheffield S36 2NH United Kingdom

New address: 14 Nowell Road Middleton Manchester M24 6FL

Change date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Paul Andrew Jonas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: 37 Helliwell Lane Deepcar Sheffield S36 2NH

Change date: 2015-12-15

Old address: 26 Greenall Court Prescot L34 1NH United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Jonas

Appointment date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tymoszycki

Termination date: 2015-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: 26 Greenall Court Prescot L34 1NH

Old address: Flat 4 224 Mount Pleasant Redditch B97 4JL United Kingdom

Change date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Andrew Foster

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Paul Tymoszycki

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Andrew Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

New address: Flat 4 224 Mount Pleasant Redditch B97 4JL

Change date: 2015-06-17

Old address: 24 Kiln Close Nuneaton CV10 7RZ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Andrew Foster

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Osborne

Termination date: 2015-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

New address: 24 Kiln Close Nuneaton CV10 7RZ

Change date: 2015-03-26

Old address: 68 Beechwood Road Bedworth Coventry CV12 9AQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Michael Osborne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

New address: 68 Beechwood Road Bedworth Coventry CV12 9AQ

Old address: 63 Belvedere Road Ashton-in-Makerfield Wigan WN4 8RX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-28

Officer name: Michael Osborne

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: Barry Gordon Lunt

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Lunt

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08641987
Status:ACTIVE
Category:Private Limited Company

ES BRICKWORK LTD

66 CAVANREAGH ROAD,MAGHERAFELT,BT45 7BX

Number:NI621844
Status:ACTIVE
Category:Private Limited Company

FREE BALL VOLLEYBALL LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11899163
Status:ACTIVE
Category:Private Limited Company

MAGIC SPONGE (WGTN) LTD

102 VICTORIA ROAD,RUNCORN,WA7 5ST

Number:07814824
Status:ACTIVE
Category:Private Limited Company

PERCUS TECHNICAL LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08368670
Status:ACTIVE
Category:Private Limited Company

PIEKENS INVESTMENT INC

HARRY FINEGOLD APARTMENT TWELVE,,W1X 7SU

Number:FC011759
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source